IDC SIGNS LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/1320 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/04/1329 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013

View Document

30/05/1230 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012:LIQ. CASE NO.2

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O SILKE & CO LTD SILVER HOUSE SILVER STREET DONCASTER DN1 1HL

View Document

06/04/116 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

06/04/116 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009144

View Document

06/04/116 April 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

06/04/116 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM UNIT 24 HARWOOD STREET BLACKBURN LANCASHIRE BB1 3BS

View Document

27/08/1027 August 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009144

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITESIDE

View Document

14/04/1014 April 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 30 November 2008 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/05/0916 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY APPOINTED JAMES LYNN

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW TAYLOR

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: G OFFICE CHANGED 15/11/07 ST ANDREWS HOUSE, WELLINGTON STREET, ST JOHNS BLACKBURN LANCASHIRE BB1 8DB

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 � NC 1000/40002 23/02/

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 23/02/07

View Document

17/04/0717 April 2007

View Document

26/03/0726 March 2007 MEMORANDUM OF ASSOCIATION

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED SLOW RIDER LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: G OFFICE CHANGED 14/12/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company